Advanced company searchLink opens in new window

CEKAS LIMITED

Company number 07446511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 April 2019
30 May 2018 AD01 Registered office address changed from Phoenix House Palmer Street Chippenham Wiltshire SN14 0DT to 38-42 Newport Street Swindon SN1 3DR on 30 May 2018
23 May 2018 LIQ02 Statement of affairs
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-01
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
05 Dec 2017 PSC01 Notification of Susan April Tate as a person with significant control on 24 January 2017
23 Nov 2017 PSC07 Cessation of Connections Properties Limited as a person with significant control on 12 January 2017
25 Oct 2017 AP01 Appointment of Mr Andrew Philip Ponting as a director on 11 October 2017
11 Sep 2017 TM01 Termination of appointment of Mandy Bell as a director on 18 August 2017
11 Sep 2017 TM02 Termination of appointment of Mandy Bell as a secretary on 18 August 2017
07 Sep 2017 TM01 Termination of appointment of Liam Johnathan Bell as a director on 30 August 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 TM01 Termination of appointment of Bryan Tate as a director on 24 January 2017
02 Mar 2017 AP01 Appointment of Mrs Susan April Tate as a director on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Jonathan Francis Grogan as a director on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Jamie Lee Tate as a director on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Liam Johnathan Bell as a director on 1 March 2017
29 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 AD01 Registered office address changed from Phoenix House 37 Palmer Street Chippenham SN14 0HB to Phoenix House Palmer Street Chippenham Wiltshire SN14 0DT on 26 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014